consortium@twcny.rr.com

 

Board of Directors


Home > Board of Directors

Actions and Resolutions

2013
Resolution No. 002-2013 -002-2013 - Amendment to Resolution No. 15 of 2013 - Creation and Appointments to the Finance Committee
Resolution No. 001-2013 - Authorizing Contract for Actuarial Services - Aquarius Capital

MOTIONS:
Motion No. 001-2013 - Authorization to Pay Invoice - Bonadio & Co. LLP


2012
Resolution No. 015-2012 - Creation and Appointments to the Finance Committee
Resolution No. 014-2012 - Election of Officers for 2013
Resolution No. 013-2012 -
Amendment to Resolution No. 7 of 2012 - Appointments to the Audit Committee

Resolution No. 012-2012 -
Authorization to Purchase Insurance Polices: Stop Loss, Errors and Omissions, and Directors and Officers Liability Coverage
Resolution No. 011-2012 -
Acceptance of Application by the Town of Lansing to Become a Participant in the Greater Tompkins County Municipal Health Insurance Consortium
Resolution No. 010-2012 -
Authorization to Enter into Agreement with Bonadio & Co. LLP - Financial Reporting
Resolution No. 009-2012
- Amendment to Consultant Contract
Resolution No. 008-2012 - Extension of Contract for Plan Consultant
Resolution No. 007-2012
- Appointments to the Audit Committee
Resolution No. 006-2012
- Acceptance of Application by the City of Cortland to Become a Participant in the Greater Tompkins County Muniicpal Health Insurance Consortium
Resolution No. 005-2012
- Adoption of Policy for the process of Applying for Membership to the Consortium
Resolution No. 004-2012 - Authorization to Execute an Agreement with ProAct for the Act for the Provisions of Pharmacy Benefits Manager
Resolution No. 003-2012
- Appointment of Appeals Committee

Resolution No. 002-2012 - Authorization to Purchaes Errors and Omissions Insurance and Public Officers Liability Insurance
Resolution No. 001-2012 - Election of Officers for 2012
MOTIONS:
Motion No. 004-2012 - Create Nominating Committee
Motion No. 003-2012 - Approval of Greater Tompkins County Municipal Health Insurance Consortium 2013 Budget
Motion No. 002-2012
- Creation of Special committee to Review Request by Cortland County to join the Greater Tompkins County Municipal Health Insurance Consortium
Motion No. 001-2012
- Authorizing the Executive Committee to Reveiw Contract with CAP (Cayuga Area Plan) and Authorization for Chair to Sign Agreeement for the Purpose of Data Analysis

2011
Resolution No. 007-2011 - Authorization to Execute and Agreement with Medco for the Provisions of a Pharmacy Benefits Manager
Resolution No. 006-2011 - Designation of Stop Loss Insurance Policy
Resolution No. 005-2011
– Urging New York State Senate and Assembly to Amend Article 47 to Include  Non-Profit Agencies and Quasi-Governmental Agencies to Join the Greater Tompkins County Municipal Health Insurance Consortium
Resolution
No. 004-2011
– Approval to Fund the Difference in the Annual Maximum from Teamsters to CSEA for the Town of Dryden
Resolution No. 003-2011 – Designation of Additional Banking Institutions
Resolution No. 002-2011 – Approval to Submit Joint Committee’s Recommendation with Application to NYS Insurance Department
Resolution No. 001-2011 – Election of Officers for 2011

MOTIONS:

Motion No. 003-2011- Establishing Committee to Review RFP Responses
Motion No. 002-2011 - Release Request for Proposals for Prescription Drug Benefit Manager
Motion No. 001-2011
- Approval of 2012 Budget

2010
Resolution - Establish 2011 Organization Meeting and 2011 Board of Directors Meeting Schedule (November 18, 2010)
Resolution - Approval of Inclusion of Ancillary Benefits (October 28, 2010)
Resolution - Award of Contract – Consulting Services for Consortium (October 28, 2010)
Resolution - Adoption of 2011 Budget (September 23, 2010)
Resolution - Creation of Health Benefits Planning Committee (September 23, 2010)
Resolution - Authorization for Chair to Execute Agreements with State of New York – Form 601 (August 26, 2010)
Resolution - Appointment of Superintendent of Insurance as Attorney – Form 603 (August 26, 2010)
Resolution - Certificate of Designation by Insurer – Form 602 (August 26, 2010)
Resolution - Approval of Change to Inter-Municipal Cooperative Agreement – Section W. Miscellaneous Provisions (June 24, 2010)
Resolution - Authorization to Purchase Errors and Omissions Insurance, and Public Officers Liability Insurance (June 24, 2010)
Resolution - Approval of Change to Inter-Municipal Cooperative Agreement – Inclusion of Two (2) Labor/Union Officials on Board of Directors (May 27, 2010)
Resolution - Response to Freedom, of Information Law (FOIL) Request for Information (May 13, 2010)

MOTIONS:

(Note: motions prior to 2011 will link to the meeting minutes)

Motion - Appoint Appeals Board (November 18, 2010)
Motion - Effective Date for Benefit Plan Implementation for the Consortium be January 1, 2011 (August 26, 2010)

2009
Resolution - Desgination of Stop Loss Insurance Policy (December 17, 2009)
Resolution - Designation of Banking Institutions (November 19, 2009)
Resolution – Authorization to Execute an Agreement with Ciaschi, Dietershagen, Little, and Michelson, & Co., LLP for the Provision of Auditing Services (November 19, 2009)
Resolution – Designation of Third Party Administrator (August 31, 2009)

MOTIONS:
(Note: motions prior to 2011 will link to the meeting minutes)
Motion - Stop-Loss insurance proposals - review quotes/ Adopt resolution (December 17, 2009)
Motion - Ancillary benefits adopt (December 17, 2009)
Motion - Adopt resolution to authorize letter from the Board of Directors to Senator Neil Breslin (December 17, 2009)
Motion - Select CPA (November 18, 2009)
Motion - Approval of PPO Plan (October 9, 2009)
Motion - Approval of Indemnity Benefit Plans (October 9, 2009)
Motion – Approval of 2010 Budget (October 9, 2009)